Loading...
Parker Sr, Paul NEW YORK STATE DEPARTMENT OF HEALTH , N Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul M. Parker Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, . ��`r U January 12, 2014 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Greenwich Street Address 56 Salem Street Manner of Death Natural Cause X❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation MI Medical Certifier Name Title Tracy A. Hebert-Snell, Address 83 Meeting House Road Schaghticoke, NY 12154 Death Certificate Filed District Number 5 7 22 Register Number '-- City, Town or Village Greenwich I ❑Burial Date Cemetery or Crematory January 15, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment 00 by Common Destination C1 Carrier Fa; ❑ Disinterment Date Cemetery Address '❑ Reinterment Date Cemetery Address < Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 :. Name of Funeral Firm Making Disposition or to Whom I' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I) I C f y Registrar of Vital Statistics ! 02.,L.-- (signature) District Number 57 2 2 Place - -Q-Qi 7 12& 3L/ {? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • c Date of Disposition 01/15/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ;T (section) (lot number (grave number) ow Name of Sexton or Perso in Charge f Premises (toll 1- ,.t NKit please print) .: Signature fist— Title eiZenhcoVC (over) DOH-1555 (02/2004)